Company NameJohn Lewis International Limited
DirectorsBerangere Andree Mireille Michel and Andrew Mounsey
Company StatusActive
Company Number07501166
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 months ago)
Previous NameJohn Lewis Partnership Services Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed22 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Casely-Hayford
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(4 years after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Craig Cochrane Inglis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleCustomer Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websitejohnlewis.co.uk
Telephone020 78281000
Telephone regionLondon

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Lewis PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

8 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
31 October 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
31 October 2023Audit exemption subsidiary accounts made up to 28 January 2023 (11 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages)
25 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (12 pages)
4 October 2022Appointment of Mr Andrew Mounsey as a director on 4 October 2022 (2 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (12 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages)
27 October 2021Appointment of Mr Simon Jim Blackburn as a secretary on 22 October 2021 (2 pages)
27 September 2021Audit exemption subsidiary accounts made up to 25 January 2020 (13 pages)
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
26 February 2021Audit exemption subsidiary accounts made up to 25 January 2020 (13 pages)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page)
5 February 2021Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages)
28 July 2020Statement of company's objects (2 pages)
31 March 2020Termination of appointment of Craig Cochrane Inglis as a director on 31 March 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 26 January 2019 (14 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 27 January 2018 (13 pages)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 September 2017Full accounts made up to 28 January 2017 (12 pages)
26 September 2017Full accounts made up to 28 January 2017 (12 pages)
17 March 2017Appointment of Mr Craig Inglis as a director on 1 February 2017 (2 pages)
17 March 2017Appointment of Mr Craig Inglis as a director on 1 February 2017 (2 pages)
17 March 2017Termination of appointment of Mark Lewis as a director on 31 January 2017 (1 page)
17 March 2017Termination of appointment of Mark Lewis as a director on 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 January 2017Director's details changed for Mr Mark Lewis on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Mark Lewis on 4 January 2017 (2 pages)
28 November 2016Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages)
28 November 2016Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages)
25 November 2016Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages)
25 November 2016Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
29 June 2016Accounts for a dormant company made up to 30 January 2016 (3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
15 January 2016Appointment of Mr Mark Lewis as a director on 9 January 2016 (2 pages)
15 January 2016Appointment of Mr Mark Lewis as a director on 9 January 2016 (2 pages)
14 January 2016Termination of appointment of Andrew Charles Mayfield as a director on 9 January 2016 (1 page)
14 January 2016Termination of appointment of Loraine Woodhouse as a director on 9 January 2016 (1 page)
14 January 2016Termination of appointment of Andrew Charles Mayfield as a director on 9 January 2016 (1 page)
14 January 2016Termination of appointment of Loraine Woodhouse as a director on 9 January 2016 (1 page)
13 January 2016Appointment of Mrs Berangere Michel as a director on 9 January 2016 (2 pages)
13 January 2016Appointment of Mrs Berangere Michel as a director on 9 January 2016 (2 pages)
9 December 2015Company name changed john lewis partnership services LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
9 December 2015Company name changed john lewis partnership services LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 25 January 2014 (2 pages)
11 August 2014Termination of appointment of Margaret Casely-Hayford as a secretary on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Margaret Casely-Hayford as a secretary on 31 July 2014 (1 page)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 26 January 2013 (3 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 28 January 2012 (3 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
12 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 January 2011Incorporation (49 pages)
21 January 2011Incorporation (49 pages)